Background WavePink WaveYellow Wave

ROUSEBARN INVESTMENT COMPANY LIMITED (00633925)

ROUSEBARN INVESTMENT COMPANY LIMITED (00633925) is an active UK company. incorporated on 30 July 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROUSEBARN INVESTMENT COMPANY LIMITED has been registered for 66 years. Current directors include ROGERS, Louise Eleanor Alexandra, ROSS, Penelope Ann Mary, RUSSELL, Nigel Paul and 3 others.

Company Number
00633925
Status
active
Type
ltd
Incorporated
30 July 1959
Age
66 years
Address
10 West Lodge Avenue, London, W3 9SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROGERS, Louise Eleanor Alexandra, ROSS, Penelope Ann Mary, RUSSELL, Nigel Paul, RUSSELL, Timothy Hugo, THOMPSON, Thomas Richard Ernst, WALSH, Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUSEBARN INVESTMENT COMPANY LIMITED

ROUSEBARN INVESTMENT COMPANY LIMITED is an active company incorporated on 30 July 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROUSEBARN INVESTMENT COMPANY LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00633925

LTD Company

Age

66 Years

Incorporated 30 July 1959

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

10 West Lodge Avenue London, W3 9SF,

Previous Addresses

, 8 Churchill Court Station Road, North Harrow, Harrow, Middlesex, HA2 7SA, England
From: 4 April 2016To: 30 December 2024
, 45 - 69, Sydney Road, Watford, WD18 7QA
From: 18 October 2013To: 4 April 2016
, 27 King Street, Watford, Hertford, WD1 8BY
From: 30 July 1959To: 18 October 2013
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Oct 19
Director Left
May 22
Director Joined
Nov 22
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ROSS, Penelope Ann Mary

Active
3 The Rose Gardens, RickmansworthWD3 4LA
Secretary
Appointed N/A

ROGERS, Louise Eleanor Alexandra

Active
High Street, HurleySL6 5LT
Born August 1968
Director
Appointed 09 Nov 2022

ROSS, Penelope Ann Mary

Active
3 The Rose Gardens, RickmansworthWD3 4LA
Born November 1950
Director
Appointed N/A

RUSSELL, Nigel Paul

Active
All Saints Road, LymingtonSO41 8FD
Born December 1951
Director
Appointed N/A

RUSSELL, Timothy Hugo

Active
Bourton, SwindonSN6 8HZ
Born January 1981
Director
Appointed 11 Mar 2026

THOMPSON, Thomas Richard Ernst

Active
Norbury, StagsdenMK43 8TP
Born July 1948
Director
Appointed 02 May 2001

WALSH, Charles

Active
Cross Lane, NewburyRG20 9ST
Born November 1980
Director
Appointed 01 Dec 2016

BLACKMAN, Evelyn Mary

Resigned
101 High Field Way, RickmansworthWD3 2PN
Born June 1917
Director
Appointed N/A
Resigned 30 Jun 1999

RAMSAY, Jennifer Carole Anne

Resigned
Lee Farm House, HurleySL6 5LT
Born March 1943
Director
Appointed N/A
Resigned 01 May 2022

RUSSELL, Jonathan Edward

Resigned
Edinburgh Square, MidhurstGU29 9NP
Born July 1971
Director
Appointed 01 Dec 2016
Resigned 19 Jan 2026

SEDDON, Lorna Virginia

Resigned
37 Berkeley Court, Bognor RegisPO21 1LX
Born May 1922
Director
Appointed N/A
Resigned 19 Apr 1997

THOMPSON, Kathleen Daisy Edith

Resigned
49 Copthorne Road, RickmansworthWD3 4AH
Born September 1913
Director
Appointed N/A
Resigned 10 May 2002
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
1 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Memorandum Articles
14 May 1974
MEM/ARTSMEM/ARTS